About

Registered Number: 04493287
Date of Incorporation: 24/07/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2015 (9 years and 4 months ago)
Registered Address: Lyndhurst 1 Cranmer Street, Long Eaton, Nottingham, NG10 1NJ,

 

Founded in 2002, Recovery Services (Derby) Ltd has its registered office in Nottingham, it has a status of "Dissolved". We do not know the number of employees at this company. The current directors of this company are Stone, Janet, Stone, Robert Malcolm.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STONE, Robert Malcolm 24 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
STONE, Janet 24 July 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 November 2014
DS01 - Striking off application by a company 30 October 2014
AA - Annual Accounts 29 August 2014
AA01 - Change of accounting reference date 12 August 2014
AD01 - Change of registered office address 23 May 2014
AD01 - Change of registered office address 23 May 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AA - Annual Accounts 10 October 2009
363a - Annual Return 30 July 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 17 July 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 20 August 2007
AA - Annual Accounts 08 November 2006
363a - Annual Return 19 July 2006
287 - Change in situation or address of Registered Office 20 April 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 19 July 2005
AA - Annual Accounts 20 September 2004
363s - Annual Return 23 July 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 01 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
287 - Change in situation or address of Registered Office 31 July 2002
NEWINC - New incorporation documents 24 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.